UKBizDB.co.uk

2 GREEN SMILE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Green Smile Ltd. The company was founded 19 years ago and was given the registration number 05127388. The firm's registered office is in DARTFORD. You can find them at 2 Green Walk, , Dartford, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:2 GREEN SMILE LTD
Company Number:05127388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Green Walk, Dartford, Kent, England, DA1 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Secretary13 May 2004Active
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Director01 August 2014Active
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Director28 November 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 May 2004Active
154, Norwood Road, London, United Kingdom, SE27 9AZ

Director13 May 2004Active
5, Rutland Gate, South Bromley, London, United Kingdom, BR2 0TG

Director01 August 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 May 2004Active

People with Significant Control

Mrs Ameeka Nish Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Green Walk, Kent, United Kingdom, DA1 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Rajiv Jayant Ruwala
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Green Walk, Kent, United Kingdom, DA1 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Accounts

Change account reference date company previous shortened.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.